Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
» Get LegiStorm App
» Get LegiStorm Pro Free Demo

Former Sen. Kent Conrad (D-North Dakota)

Retired • Alternate Name: Gaylord Kent Conrad
Displaying salaries for time period: 04/01/05 - 09/30/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Timothy J. Anderegg Start date 06/06/05 End date 08/05/05 Position D.C. Intern Amount $1,999.99 Notes View original PDF
Payee Name Joshua J. Askvig Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $15,362.80 Notes View original PDF
Payee Name Andrew H. Baumann Start date 04/29/05 End date 09/30/05 Position Researcher Amount $23,999.99 Notes View original PDF
Payee Name Cole R. Benz Start date 06/06/05 End date 08/26/05 Position State Intern Amount $1,205.06 Notes View original PDF
Payee Name Gail Bergstad Start date 04/01/05 End date 09/30/05 Position State Representative Amount $12,390.76 Notes View original PDF
Payee Name Tanner A. Blair Start date 04/01/05 End date 05/12/05 Position No Title Listed Amount $499.91 Notes View original PDF
Payee Name Robert G. Blaufuss Start date 05/16/05 End date 08/12/05 Position D.C. Intern Amount $2,900.00 Notes View original PDF
Payee Name Alex J. Brosseau Start date 06/02/05 End date 09/30/05 Position D.C. Intern Amount $3,466.66 Notes View original PDF
Payee Name Caitlin E. Coghlan Brosseau Start date 05/09/05 End date 09/30/05 Position Staff Assistant Amount $14,277.71 Notes View original PDF
Payee Name Mylo S. Candee Start date 04/01/05 End date 09/30/05 Position Special Assistant/Economic Development Specialist Amount $37,386.96 Notes View original PDF
Payee Name Lynn J. Clancy Start date 04/01/05 End date 09/30/05 Position State Director Amount $51,927.96 Notes View original PDF
Payee Name Allison L. Costain Start date 04/01/05 End date 05/09/05 Position Staff Assistant Amount $3,331.77 Notes View original PDF
Payee Name Ryan L. Davies Start date 04/01/05 End date 09/30/05 Position Systems Administrator Amount $23,395.92 Notes View original PDF
Payee Name Matthew A. Durfee Start date 06/07/05 End date 08/21/05 Position State Intern Amount $1,115.79 Notes View original PDF
Payee Name Brittany N. Erickson Start date 05/09/05 End date 08/12/05 Position No Title Listed Amount $3,133.33 Notes View original PDF
Payee Name Shawn Mitchael Ferguson Start date 04/01/05 End date 09/30/05 Position Legislative Assistant/State Liaison Amount $24,499.92 Notes View original PDF
Payee Name Erin Page Fitzgerald Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $11,499.94 Notes View original PDF
Payee Name Robert S. Foust Start date 04/01/05 End date 05/31/05 Position Senior Policy Adviser Amount $25,378.75 Notes View original PDF
Payee Name Mercury Fox Start date 09/01/05 End date 09/30/05 Position No Title Listed Amount $1,000.00 Notes View original PDF
Payee Name John Martin Fuher Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $15,789.40 Notes View original PDF
Payee Name Christopher M. Gaddie (Chris) Start date 05/23/05 End date 09/30/05 Position Caseworker Amount $9,955.49 Notes View original PDF
Payee Name Geraldine J. Gaginis (Geri) Start date 04/01/05 End date 09/30/05 Position Executive Assistant Amount $52,002.66 Notes View original PDF
Payee Name James Stanley Hand (Jim) Start date 04/01/05 End date 09/30/05 Position State Representative Amount $30,636.00 Notes View original PDF
Payee Name Joan M. Huffer Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $41,250.00 Notes View original PDF
Payee Name Lauren J. Hughes Start date 09/20/05 End date 09/30/05 Position D.C. Intern Amount $366.66 Notes View original PDF
Payee Name Aaron W. Hunter Start date 04/01/05 End date 04/11/05 Position Staff Assistant Amount $957.21 Notes View original PDF
Payee Name Reed N. Hushka Start date 06/02/05 End date 08/24/05 Position D.C. Intern Amount $2,766.66 Notes View original PDF
Payee Name Thomas J. Ingalls Start date 05/23/05 End date 08/23/05 Position No Title Listed Amount $2,707.73 Notes View original PDF
Payee Name Nicholas Patrick Keaveny (Nick) Start date 08/25/05 End date 09/30/05 Position State Intern Amount $455.28 Notes View original PDF
Payee Name Susan L. King Start date 04/01/05 End date 06/06/05 Position State Scheduler Amount $12,489.40 Notes View original PDF
Payee Name Connie M. Klefstad Start date 08/25/05 End date 09/30/05 Position Staff Assistant Amount $519.98 Notes View original PDF
Payee Name Laura P. Larson Start date 09/06/05 End date 09/30/05 Position D.C. Intern Amount $416.66 Notes View original PDF
Payee Name Stephani D. Locket Start date 04/01/05 End date 09/30/05 Position Mail Director Amount $30,428.44 Notes View original PDF
Payee Name Thomas O. Mahr (Tom) Start date 08/16/05 End date 09/30/05 Position Legislative Director Amount $19,401.00 Notes View original PDF
Payee Name Matthew R. Maslowski Start date 04/01/05 End date 05/20/05 Position State Intern Amount $781.09 Notes View original PDF
Payee Name Benjamin J. McCormick Start date 04/01/05 End date 05/16/05 Position Correspondence Mail System Operator Amount $4,273.85 Notes View original PDF
Payee Name Jessica A. Mitchell Start date 05/17/05 End date 08/19/05 Position D.C. Intern Amount $3,099.99 Notes View original PDF
Payee Name Pamela L. Mohl (Pam) Start date 04/01/05 End date 09/30/05 Position Office Manager/Caseworker Amount $19,857.96 Notes View original PDF
Payee Name Brittany R. Nagel Start date 08/05/05 End date 08/15/05 Position State Intern Amount $286.39 Notes View original PDF
Payee Name Sean M. Neary Start date 04/01/05 End date 09/30/05 Position Deputy Communications Director Amount $58,004.60 Notes View original PDF
Payee Name Valerie C. Norbeck Start date 05/25/05 End date 07/31/05 Position State Intern Amount $981.90 Notes View original PDF
Payee Name Jennifer K. Novotny Start date 08/25/05 End date 09/30/05 Position D.C. Intern Amount $799.99 Notes View original PDF
Payee Name Catherine A. Peterson Start date 04/01/05 End date 09/30/05 Position Caseworker Amount $15,000.00 Notes View original PDF
Payee Name Jennie J. Pinkerton Start date 08/10/05 End date 09/15/05 Position Staff Assistant Amount $1,300.04 Notes View original PDF
Payee Name Mary Jo Prouty Start date 04/01/05 End date 09/30/05 Position Office Manager Amount $33,242.78 Notes View original PDF
Payee Name Sean D. Prouty Start date 06/06/05 End date 07/22/05 Position D.C. Intern Amount $1,566.66 Notes View original PDF
Payee Name Benjamin F. Rasmus Start date 06/06/05 End date 08/17/05 Position D.C. Intern Amount $2,399.99 Notes View original PDF
Payee Name Peggie Lee Rice Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $25,927.44 Notes View original PDF
Payee Name Heidi E. Rintoul Start date 08/16/05 End date 09/30/05 Position No Title Listed Amount $1,500.00 Notes View original PDF
Payee Name Dana Halvorson Ritchie Start date 04/01/05 End date 04/22/05 Position No Title Listed Amount $733.33 Notes View original PDF
Payee Name Anissa N. Rogness Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $42,349.43 Notes View original PDF
Payee Name Kelsey J. Rood Start date 04/01/05 End date 09/30/05 Position State Scheduler Amount $21,272.16 Notes View original PDF
Payee Name Sarah A. Sayler Start date 04/01/05 End date 05/06/05 Position No Title Listed Amount $1,200.00 Notes View original PDF
Payee Name Britny N. Saylor Start date 04/13/05 End date 09/30/05 Position State Intern Amount $817.53 Notes View original PDF
Payee Name Kathleen A. Schneider Start date 04/01/05 End date 09/30/05 Position State Office Manager Amount $22,075.44 Notes View original PDF
Payee Name Aaron W. Severn Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $25,742.00 Notes View original PDF
Payee Name Benjamin J. Soskin (Ben) Start date 08/29/05 End date 09/30/05 Position D.C. Intern Amount $1,066.66 Notes View original PDF
Payee Name Scott B. Stofferahn Start date 04/01/05 End date 09/30/05 Position State Deputy Director Amount $52,461.62 Notes View original PDF
Payee Name Tracee Elizabeth Sutton Start date 04/01/05 End date 09/30/05 Position Deputy Legislative Director Amount $44,544.29 Notes View original PDF
Payee Name Mindy Heller Symons Start date 04/01/05 End date 09/30/05 Position Data Entry Clerk Amount $14,315.78 Notes View original PDF
Payee Name Badar U. Tareen Start date 06/02/05 End date 09/30/05 Position Press Assistant Amount $9,255.50 Notes View original PDF
Payee Name Christopher S. Thorne (Chris) Start date 04/01/05 End date 09/30/05 Position Deputy Communications Director Amount $59,065.14 Notes View original PDF
Payee Name Lindsey Henjum Toohey Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $23,334.96 Notes View original PDF
Payee Name David R. Torpen Start date 09/01/05 End date 09/30/05 Position State Intern Amount $245.50 Notes View original PDF
Payee Name Nicole M. Tribitt Start date 04/13/05 End date 05/09/05 Position State Intern Amount $172.56 Notes View original PDF
Payee Name Robert Irvine Van Heuvelen (Bob) Start date 04/01/05 End date 09/30/05 Position Chief of Staff/Chief Counsel Amount $78,779.40 Notes View original PDF
Payee Name Iva June Veit (June) Start date 04/01/05 End date 09/30/05 Position Caseworker Amount $22,818.00 Notes View original PDF
Payee Name Erin L. Williams Start date 04/01/05 End date 05/06/05 Position No Title Listed Amount $1,200.00 Notes View original PDF
Payee Name Katie L. Wolf Start date 06/03/05 End date 09/30/05 Position State Intern Amount $6,824.95 Notes View original PDF

Congressional staff salaries shown are the amount paid in the period shown. They are not annual salaries. Because bonuses may be included here and other payments may not be (most notably with aides working for multiple offices or for a political campaign committee), please use caution in extrapolating annual salaries from the figures shown here.

We have taken great care to have this website reflect the official record, but we have discovered a handful of errors both in the official record and our own transcription. If you believe our information is in error, please let us know so we can fix it as soon as possible. We take accuracy very seriously.

LegiStorm's salary data goes back to Oct. 1, 2000. We do not have information prior to this date.

* To determine the annualized salary rate for each staffer based on this period of release, hover over the amount paid. The first number calculates an annualized rate of pay based solely on this particular record. The second number annualizes the staffer's salary based on all salary received by this chamber in this salary period.

Treat annualized salaries with caution.

Payments may include one-time bonus amounts that could unduly inflate annual salary calculations. Some staff are part-time or interns, even though they may or may not be labeled as such, and their records are easy to misinterpret. Dates and salary payment amounts are from official sources, which can sometimes be wrong. Salaries paid during short time frames are particularly susceptible to error in extrapolating salaries. Payments are gross salary amounts and do not reflect take-home income after taxes.